Search icon

ADEX CORPORATION

Headquarter

Company Details

Name: ADEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (31 years ago)
Entity Number: 1768085
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 980 N Federal Highwy, Suite 304, Boca Raton, FL, United States, 33432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADEX CORPORATION, MISSISSIPPI 1027322 MISSISSIPPI
Headquarter of ADEX CORPORATION, Alabama 000-284-741 Alabama
Headquarter of ADEX CORPORATION, COLORADO 20121248839 COLORADO
Headquarter of ADEX CORPORATION, CONNECTICUT 0907068 CONNECTICUT
Headquarter of ADEX CORPORATION, IDAHO 601570 IDAHO
Headquarter of ADEX CORPORATION, ILLINOIS CORP_69142427 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F832P9ZHEXV2 2025-03-15 980 N FEDERAL HWY STE 304, BOCA RATON, FL, 33432, 2744, USA 980 N FEDERAL HWY STE 304, BOCA RATON, FL, 33432, 2744, USA

Business Information

URL https://www.adexcorp.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2024-03-15
Entity Start Date 1993-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON TACKETT
Role VP, OPERATIONS
Address 980 N. FEDERAL HWY SUITE 304, BOCA RATON, FL, 33432, USA
Government Business
Title PRIMARY POC
Name SHANNON TACKETT
Role VP, OPERATIONS
Address 980 N. FEDERAL HWY SUITE 304, BOCA RATON, FL, 33432, USA
Title ALTERNATE POC
Name CHRISTINE VAN DER HEIDE
Role VP, STAFFING SERVICES
Address 980 N. FEDERAL HWY SUITE 304, BOCA RATON, FL, 33432, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
LAWRENCE SANDS Chief Executive Officer 980 N FEDERAL HIGHWAY, SUITE 304, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 980 N FEDERAL HIGHWAY, SUITE 304, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2021-11-10 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-10-02 2019-11-27 Address 10 EAST 40TH STREET,10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 300 CROWN OAK CENTRE DR, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2017-10-10 2019-10-02 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-10 2019-10-02 Address 1235 OLD ALPHARETTA RD., SUITE 120, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2015-10-08 2017-10-10 Address 1035 WINDWARD RIDGE PARKWAY, SUITE 500, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000352 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005000304 2021-10-05 BIENNIAL STATEMENT 2021-10-05
SR-110837 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110836 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191002060928 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006917 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006317 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131001006131 2013-10-01 BIENNIAL STATEMENT 2013-10-01
130723001515 2013-07-23 CERTIFICATE OF CHANGE 2013-07-23
111019002992 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801282 Fair Labor Standards Act 2018-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-13
Termination Date 2019-09-09
Date Issue Joined 2018-04-13
Section 0207
Sub Section FL
Status Terminated

Parties

Name BRYANT,
Role Plaintiff
Name ADEX CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State